UKBizDB.co.uk

HISCOX INSURANCE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hiscox Insurance Holdings Limited. The company was founded 30 years ago and was given the registration number 02874306. The firm's registered office is in . You can find them at 1 Great St Helens, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HISCOX INSURANCE HOLDINGS LIMITED
Company Number:02874306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Great St Helens, London, EC3A 6HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director30 June 2022Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director12 September 2016Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director05 May 2023Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director05 May 2023Active
4 Pintail Way, Broomfield, Herne Bay, CT6 7XP

Secretary28 February 1997Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary31 December 2010Active
1 Sea View Avenue, West Mersea, Colchester, CO5 8HE

Secretary23 November 1993Active
Porch House, Eastling, Faversham, ME13 0AY

Secretary19 December 1995Active
55 Thorndale Close, Chatham, ME5 9SW

Secretary23 February 1995Active
The Foxes, Eastling Road Ospringe, Faversham, ME13 0RT

Secretary19 June 1995Active
Box Cottage, The Street Bethersden, Ashford, TN26 3AD

Secretary16 September 1997Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary03 April 2017Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary23 March 2018Active
19 The Grove, Radlett, WD7 7NF

Secretary23 September 1998Active
43 Lockesfield Place, London, E14 3AJ

Secretary01 November 2007Active
Flat 3 3 Ludgate Square, London, EC4M 7AS

Secretary24 March 2006Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Secretary10 January 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 November 1993Active
Elderfield House, Herriard, Basingstoke, RG25 2PY

Director09 May 1994Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director22 June 2010Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director15 March 2022Active
1 Sea View Avenue, West Mersea, Colchester, CO5 8HE

Director23 November 1993Active
Park View Camp Road, Woldingham, CR3 7LH

Director01 July 1996Active
The Wharf, 1 Harbour Road, Unit 14, Paget Pg01, Bermuda,

Director11 July 1996Active
1 Pocket Hill, Sevenoaks, TN13 1DY

Director23 November 1993Active
21 Ovington Street, London, SW3 2JA

Director04 April 1996Active
13 Lambolle Road, Belsize Park, London, NW3 4HS

Director21 December 1993Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director01 July 1996Active
House By The Lake, Beeston St Lawrence, Norwich, NR12 8YS

Director23 February 1995Active
Westcroft, Blackdown Avenue, Pyrford, GU22 8QG

Director16 September 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 November 1993Active
1, Great St Helen's, London, United Kingdom, EC3A 6HX

Director01 July 1996Active
22, Bishopsgate, London, United Kingdom, EC2N 4BQ

Director15 March 2022Active
Mallington 29 The Mount, Fetcham Park, Leatherhead, KT22 9EB

Director10 February 1994Active
Briarside, Bridge Street Road Lavenham, Sudbury, CO10 9SH

Director01 July 1996Active

People with Significant Control

Hiscox Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:22, Bishopsgate, London, United Kingdom, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-11Capital

Capital allotment shares.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.